Entity Name: | DIEBOLD NIXDORF, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 May 1938 (87 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jan 2017 (8 years ago) |
Document Number: | 804908 |
FEI/EIN Number |
340183970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Executive Pkwy, Hudson, OH, 44236, US |
Mail Address: | 50 Executive Pkwy, Hudson, OH, 44236, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Marquez Octavio | President | 50 Executive Pkwy, Hudson, OH, 44236 |
Radigan Elizabeth | Secretary | 50 Executive Pkwy, Hudson, OH, 44236 |
Byrne Patrick | Chairman | 50 Executive Pkwy, Hudson, OH, 44236 |
Pearlman Emanuel | Director | 50 Executive Pkwy, Hudson, OH, 44236 |
Anton Arthur | Director | 50 Executive Pkwy, Hudson, OH, 44236 |
Espe Matthew | Director | 50 Executive Pkwy, Hudson, OH, 44236 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000087984 | DIEBOLD, INCORPORATED | EXPIRED | 2010-09-24 | 2015-12-31 | - | 1095 JUPTER PARK DR, STE 9, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-03 | 50 Executive Pkwy, Hudson, OH 44236 | - |
CHANGE OF MAILING ADDRESS | 2023-04-03 | 50 Executive Pkwy, Hudson, OH 44236 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2017-01-04 | DIEBOLD NIXDORF, INCORPORATED | - |
NAME CHANGE AMENDMENT | 1943-06-28 | DIEBOLD, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-27 |
Reg. Agent Change | 2018-02-08 |
ANNUAL REPORT | 2017-04-14 |
Name Change | 2017-01-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State